Background WavePink WaveYellow Wave

BEE LINE TRANSPORT & DISTRIBUTION LIMITED (10703258)

BEE LINE TRANSPORT & DISTRIBUTION LIMITED (10703258) is an active UK company. incorporated on 3 April 2017. with registered office in Wilstead. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. BEE LINE TRANSPORT & DISTRIBUTION LIMITED has been registered for 9 years. Current directors include HADDOCK, Ian David, JONES, Graham Roy, LITTLEWOOD, Andrew Michael and 2 others.

Company Number
10703258
Status
active
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
Unit 31 Wilstead Industrial Park, Wilstead, MK45 3PD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
HADDOCK, Ian David, JONES, Graham Roy, LITTLEWOOD, Andrew Michael, MORTON, Darren, WILKIE, Justin
SIC Codes
52103, 52243

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEE LINE TRANSPORT & DISTRIBUTION LIMITED

BEE LINE TRANSPORT & DISTRIBUTION LIMITED is an active company incorporated on 3 April 2017 with the registered office located in Wilstead. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. BEE LINE TRANSPORT & DISTRIBUTION LIMITED was registered 9 years ago.(SIC: 52103, 52243)

Status

active

Active since 9 years ago

Company No

10703258

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

BEE LINE TRANSPORT AND DISTRIBUTION LIMITED
From: 3 April 2017To: 11 April 2017
Contact
Address

Unit 31 Wilstead Industrial Park Kenneth Way Wilstead, MK45 3PD,

Previous Addresses

Unit a - B Fourth Dimension Fourth Avenue Letchworth Garden City SG6 2TD England
From: 3 November 2020To: 12 March 2025
Unit 6 Dunhams Court Dunhams Lane Letchworth Hertfordshire SG6 1WB
From: 28 August 2019To: 3 November 2020
Ratio Business Services Ltd. 10 Mardley Hill Welwyn Hertfordshire AL6 0TN England
From: 3 April 2017To: 28 August 2019
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Sept 21
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HADDOCK, Ian David

Active
Wilstead Industrial Park, WilsteadMK45 3PD
Born August 1959
Director
Appointed 26 Apr 2019

JONES, Graham Roy

Active
Wilstead Industrial Park, WilsteadMK45 3PD
Born November 1957
Director
Appointed 26 Apr 2019

LITTLEWOOD, Andrew Michael

Active
Fourth Dimension, Letchworth Garden CitySG6 2TD
Born July 1966
Director
Appointed 06 Mar 2025

MORTON, Darren

Active
6 County Business Park, NorthallertonDL6 2NQ
Born July 1974
Director
Appointed 20 Feb 2018

WILKIE, Justin

Active
Wilstead Industrial Park, WilsteadMK45 3PD
Born April 1975
Director
Appointed 26 Apr 2019

BOLAND, Stephen Nicholas John

Resigned
10 Mardley Hill, WelwynAL6 0TN
Born August 1960
Director
Appointed 03 Apr 2017
Resigned 26 Apr 2019

Persons with significant control

1

4 Beaconsfield Road, St. AlbansAL1 3RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Resolution
11 April 2017
RESOLUTIONSResolutions
Incorporation Company
3 April 2017
NEWINCIncorporation